DH-BUDENBERG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DH-BUDENBERG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03239272

Incorporation date

18/08/1996

Size

Full

Contacts

Registered address

Registered address

4 Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey RH1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1996)
dot icon25/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon30/04/2014
Application to strike the company off the register
dot icon30/04/2014
Statement by directors
dot icon30/04/2014
Statement of capital on 2014-05-01
dot icon30/04/2014
Solvency statement dated 17/03/14
dot icon30/04/2014
Resolutions
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Auditor's resignation
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon22/05/2011
Appointment of Mr David Phillips as a secretary
dot icon22/05/2011
Appointment of Mr David Phillips as a director
dot icon22/05/2011
Termination of appointment of John White as a director
dot icon22/05/2011
Appointment of Mr Alexander Konrad Wiegand as a director
dot icon22/05/2011
Appointment of Mr Alfred Haefner as a director
dot icon04/05/2011
Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 2011-05-05
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot icon03/05/2011
Termination of appointment of Paul Winters as a director
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a director
dot icon03/05/2011
Termination of appointment of Michel Dannet as a director
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot icon04/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/09/2010
Director's details changed for Paul Frederick Winters on 2010-01-01
dot icon15/09/2010
Director's details changed for Michel Dannet on 2010-01-01
dot icon27/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 19/08/09; full list of members
dot icon16/08/2009
Director's change of particulars / paul winters / 01/04/2009
dot icon03/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 19/08/08; full list of members
dot icon25/08/2008
Return made up to 30/04/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 19/08/07; full list of members
dot icon21/08/2007
Registered office changed on 22/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD
dot icon20/08/2007
Location of debenture register
dot icon20/08/2007
Location of register of members
dot icon28/06/2007
Particulars of contract relating to shares
dot icon28/06/2007
Ad 12/04/07--------- £ si 1147175@1=1147175 £ ic 1/1147176
dot icon17/04/2007
Director resigned
dot icon04/03/2007
New director appointed
dot icon29/08/2006
Return made up to 19/08/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon04/09/2005
Return made up to 19/08/05; full list of members
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 19/08/04; full list of members
dot icon28/09/2004
£ nc 100/2500000 06/09/04
dot icon24/05/2004
Certificate of change of name
dot icon11/05/2004
Particulars of mortgage/charge
dot icon14/12/2003
Full accounts made up to 2002-12-31
dot icon14/09/2003
Return made up to 19/08/03; full list of members
dot icon24/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 19/08/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/09/2001
Return made up to 19/08/01; full list of members
dot icon20/08/2001
Secretary resigned;director resigned
dot icon20/08/2001
New secretary appointed;new director appointed
dot icon23/08/2000
Return made up to 19/08/00; full list of members
dot icon09/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Registered office changed on 04/04/00 from: old mixon industrial estate old mixon crescent weston super mare north somerset BS24 9AY
dot icon09/09/1999
Return made up to 19/08/99; full list of members
dot icon31/05/1999
Full accounts made up to 1998-12-31
dot icon12/11/1998
Director resigned
dot icon06/09/1998
Return made up to 19/08/98; no change of members
dot icon16/08/1998
Auditor's resignation
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Return made up to 19/08/97; full list of members
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon13/05/1997
Location of debenture register
dot icon13/05/1997
Location of register of members
dot icon13/02/1997
Resolutions
dot icon03/02/1997
Certificate of change of name
dot icon09/11/1996
Accounting reference date shortened from 31/08/97 to 31/12/96
dot icon29/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Certificate of change of name
dot icon29/09/1996
Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY
dot icon29/09/1996
Secretary resigned
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon29/09/1996
New secretary appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon18/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John
Director
31/12/2006 - 30/03/2011
11
SISEC LIMITED
Nominee Secretary
18/08/1996 - 12/09/1996
467
LOVITING LIMITED
Nominee Director
18/08/1996 - 12/09/1996
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
18/08/1996 - 12/09/1996
382
Doyle, Thomas Ronald
Director
12/09/1996 - 04/11/1998
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH-BUDENBERG HOLDINGS LIMITED

DH-BUDENBERG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/08/1996 with the registered office located at 4 Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey RH1 3LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DH-BUDENBERG HOLDINGS LIMITED?

toggle

DH-BUDENBERG HOLDINGS LIMITED is currently Dissolved. It was registered on 18/08/1996 and dissolved on 25/08/2014.

Where is DH-BUDENBERG HOLDINGS LIMITED located?

toggle

DH-BUDENBERG HOLDINGS LIMITED is registered at 4 Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey RH1 3LG.

What does DH-BUDENBERG HOLDINGS LIMITED do?

toggle

DH-BUDENBERG HOLDINGS LIMITED operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

What is the latest filing for DH-BUDENBERG HOLDINGS LIMITED?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via voluntary strike-off.